CONTRACT TILERS ESSEX LIMITED

1066 London Road, Leigh On Sea, SS9 3NA, Essex
StatusLIQUIDATION
Company No.07471825
CategoryPrivate Limited Company
Incorporated16 Dec 2010
Age13 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

CONTRACT TILERS ESSEX LIMITED is an liquidation private limited company with number 07471825. It was incorporated 13 years, 6 months, 2 days ago, on 16 December 2010. The company address is 1066 London Road, Leigh On Sea, SS9 3NA, Essex.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Sep 2023

Action Date: 11 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-08-11

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 02 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Address

Type: AD01

Old address: 234 Southchurch Road Southend-on-Sea Essex SS1 2EG

Change date: 2023-07-26

New address: 1066 London Road Leigh on Sea Essex SS9 3NA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 15 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Sep 2022

Action Date: 11 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Address

Type: AD01

Old address: Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS

Change date: 2021-08-24

New address: 234 Southchurch Road Southend-on-Sea Essex SS1 2EG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 24 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2020

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2017

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Tracey Louise Evans

Change date: 2017-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracey Louise Evans

Appointment date: 2017-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 16 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 16 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-16

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2012

Action Date: 20 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-20

Officer name: Mr Simon John Evans

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2012

Action Date: 19 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon John Evans

Change date: 2012-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 16 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-16

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Dec 2011

Action Date: 21 Dec 2011

Category: Address

Type: AD01

Old address: 4 Pease Place East Hanningfield Chelmsford Essex CM3 8UZ England

Change date: 2011-12-21

Documents

View document PDF

Change account reference date company current extended

Date: 05 Feb 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2011-12-31

Documents

View document PDF

Memorandum articles

Date: 24 Jan 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 17 Jan 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed contract tiling essex LIMITED\certificate issued on 17/01/11

Documents

View document PDF

Change of name notice

Date: 17 Jan 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 16 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL LANES INCLUDED LIMITED

5 POOL COURT,GOOLE,DN14 6HD

Number:11568728
Status:ACTIVE
Category:Private Limited Company

BOYU HARDWARE CO., LTD

14 WELLS VIEW DRIVE,LONDON,BR2 9UL

Number:09310474
Status:ACTIVE
Category:Private Limited Company

CARNEY CONSULTANTS LIMITED

11 HALLADALE DRIVE,LEICESTER,LE19 4LB

Number:09298566
Status:ACTIVE
Category:Private Limited Company

KMV DISTRIBUTORS LIMITED

C/O MCLURE NAISMITH ANDERSON &,GLASGOW,G2 5TQ

Number:SC094644
Status:LIQUIDATION
Category:Private Limited Company

NATIVE FINANCIAL LTD

FIRST FLOOR,LONDON,N8 0JG

Number:10696222
Status:ACTIVE
Category:Private Limited Company

THE HOWITT PARTNERSHIP LIMITED

29 GILLERCOMB CLOSE,NOTTINGHAM,NG2 6SE

Number:10591666
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source